Company number 09098526
Status Active
Incorporation Date 23 June 2014
Company Type Private Limited Company
Address KENDAL HOUSE, 1 CONDUIT STREET, LONDON, UNITED KINGDOM, W1S 2XA
Home Country United Kingdom
Nature of Business 02100 - Silviculture and other forestry activities
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Annual return made up to 23 June 2016 with full list of shareholders; Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 14 June 2016. The most likely internet sites of MDCT- TS TRADING LIMITED are www.mdcttstrading.co.uk, and www.mdct-ts-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and four months. Mdct Ts Trading Limited is a Private Limited Company.
The company registration number is 09098526. Mdct Ts Trading Limited has been working since 23 June 2014.
The present status of the company is Active. The registered address of Mdct Ts Trading Limited is Kendal House 1 Conduit Street London United Kingdom W1s 2xa. The cash in hand is £4.17k. It is £-19.27k against last year. . STELLAR COMPANY SECRETARY LIMITED is a Secretary of the company. GAIN, Jonathan Mark is a Director of the company. Director PUGH, Gordon Andrew has been resigned. The company operates in "Silviculture and other forestry activities".
mdct- ts trading Key Finiance
LIABILITIES
n/a
CASH
£4.17k
-83%
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
STELLAR COMPANY SECRETARY LIMITED
Appointed Date: 23 June 2014
Resigned Directors
Persons With Significant Control
Mrs Chandra Tennekoon
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – 75% or more
MDCT- TS TRADING LIMITED Events
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
13 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
14 Jun 2016
Registered office address changed from Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA to Kendal House 1 Conduit Street London W1S 2XA on 14 June 2016
25 May 2016
Compulsory strike-off action has been discontinued
24 May 2016
Total exemption full accounts made up to 30 June 2015
...
... and 1 more events
24 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
23 Apr 2015
Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015
23 Apr 2015
Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015
01 Dec 2014
Registered office address changed from 4 Princes Street London W1B 2LE United Kingdom to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014
23 Jun 2014
Incorporation
Statement of capital on 2014-06-23
-
MODEL ARTICLES ‐
Model articles adopted